42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary Name | Paul Jeremy Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Mr Brian Michael O'Leary |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Mr Nazmul Alam Razib |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(21 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2019) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | brianpaul.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83664200 |
Telephone region | London |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brian Michael O'leary 50.00% Ordinary |
---|---|
1 at £1 | Paul Jeremy Phillips 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,069 |
Cash | £673 |
Current Liabilities | £201,629 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
9 November 2019 | Delivered on: 9 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 April 2005 | Delivered on: 9 April 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 December 2020 | Purchase of own shares.
|
---|---|
14 December 2020 | Cancellation of shares. Statement of capital on 2 November 2020
|
12 August 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
10 February 2020 | Satisfaction of charge 1 in full (1 page) |
18 November 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
9 November 2019 | Registration of charge 035364500002, created on 9 November 2019 (41 pages) |
2 October 2019 | Termination of appointment of Nazmul Alam Razib as a director on 1 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Brian Michael O'leary as a director on 1 October 2019 (1 page) |
2 October 2019 | Appointment of Mr Nazmul Alam Razib as a director on 1 October 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
21 March 2018 | Statement of capital following an allotment of shares on 15 February 2018
|
21 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
7 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
19 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 July 2015 | Director's details changed for Paul Jeremy Phillips on 1 May 2015 (2 pages) |
1 July 2015 | Director's details changed for Paul Jeremy Phillips on 1 May 2015 (2 pages) |
1 July 2015 | Director's details changed for Paul Jeremy Phillips on 1 May 2015 (2 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Secretary's details changed for Paul Jeremy Phillips on 8 April 2011 (1 page) |
8 April 2011 | Director's details changed for Paul Jeremy Phillips on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Brian Michael O'leary on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Paul Jeremy Phillips on 8 April 2011 (1 page) |
8 April 2011 | Director's details changed for Paul Jeremy Phillips on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Paul Jeremy Phillips on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Brian Michael O'leary on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Brian Michael O'leary on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Paul Jeremy Phillips on 8 April 2011 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 March 2010 | Secretary's details changed for Paul Jeremy Phillips on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Brian Michael O'leary on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for Paul Jeremy Phillips on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Paul Jeremy Phillips on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Brian Michael O'leary on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Paul Jeremy Phillips on 22 March 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 July 2008 | Return made up to 18/03/08; full list of members (4 pages) |
24 July 2008 | Return made up to 18/03/08; full list of members (4 pages) |
17 March 2008 | Amended accounts made up to 30 April 2007 (6 pages) |
17 March 2008 | Amended accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
23 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
24 July 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
24 July 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
11 May 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
11 May 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
12 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 April 2003 | Return made up to 18/03/03; full list of members
|
5 April 2003 | Return made up to 18/03/03; full list of members
|
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
26 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
26 March 2001 | Return made up to 27/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 27/03/01; full list of members (6 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
8 May 2000 | Return made up to 27/03/00; full list of members (6 pages) |
8 May 2000 | Return made up to 27/03/00; full list of members (6 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
19 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
27 March 1998 | Incorporation (15 pages) |
27 March 1998 | Incorporation (15 pages) |